Search icon

UVANTAGE HOME LENDING SERVICES, INC.

Company Details

Entity Name: UVANTAGE HOME LENDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000005839
FEI/EIN Number 233051009
Address: 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047
Mail Address: 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047
Place of Formation: PENNSYLVANIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
DYER KEITH R Director 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047
TOMANELLI MICHAEL N Director 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047

President

Name Role Address
DYER KEITH R President 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047

Vice President

Name Role Address
TOMANELLI MICHAEL N Vice President 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047

Secretary

Name Role Address
KILLOUGH STEPHEN P Secretary 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047

Treasurer

Name Role Address
MOUNTAIN BRIAN S Treasurer 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2006-04-20 UVANTAGE HOME LENDING SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA 19047 No data
CHANGE OF MAILING ADDRESS 2006-04-18 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA 19047 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001729244 TERMINATED 1000000504024 LEON 2013-04-02 2033-12-12 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000877731 TERMINATED 1000000359739 LEON 2012-11-26 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000395288 TERMINATED 1000000269808 LEON 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
RUSSELL FERRELL, ET AL. VS SCOTT ELLIS, CLERK, ET AL. SC2017-1457 2017-08-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D16-4127

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052014CA010558XXXXXX

Parties

Name SHIRLEY FERRELL
Role Petitioner
Status Active
Name RUSSELL FERRELL
Role Petitioner
Status Active
Name UVANTAGE HOME LENDING SERVICES, INC.
Role Respondent
Status Active
Name Mr. Scott Ellis
Role Respondent
Status Active
Representations Rebecca E. Lober, Louise Rebecca Behl-Hill
Name F/K/A Opus Home Equity Services, Inc.
Role Respondent
Status Active
Name F/K/A WMC Mortgage Corporation
Role Respondent
Status Active
Name WMC Mortgage LLC
Role Respondent
Status Active
Representations Connis Ostin Brown, III, Seth P. Robert
Name HON. GEORGE W. MAXWELL, III, JUDGE
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's Motion to Dissolve Stay and Dismiss Action is hereby denied as moot.
Docket Date 2017-08-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-08-17
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of RUSSELL FERRELL
View View File
Docket Date 2017-08-15
Type Motion
Subtype Dismiss
Description MOTION-DISMISS
On Behalf Of Mr. Scott Ellis
View View File
Docket Date 2017-08-15
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Denying Appellant's Motion for Written Opinion
View View File
Docket Date 2017-08-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Mr. Scott Ellis
View View File
Docket Date 2017-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 7, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-08-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Mr. Scott Ellis
View View File
Docket Date 2017-08-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of RUSSELL FERRELL
View View File
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
RUSSELL FERRELL AND SHIRLEY FERRELL VS SCOTT ELLIS, IN HIS OFFICIAL CAPACITY AS BREVARD COUNTY CLERK OF THE CIRCUIT COURT, UVANTAGE HOME LENDING SERVICES, INC. F/K/A OPUS HOME EQUITY SERVICES, INC., ET AL. 5D2016-4127 2016-12-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-010558-X

Parties

Name RUSSELL FERRELL
Role Appellant
Status Active
Name SHIRLEY FERRELL
Role Appellant
Status Active
Name Brevard County, Florida
Role Appellee
Status Active
Name WMC MORTGAGE CORPORATION
Role Appellee
Status Active
Name OPUS HOME EQUITY SERVICES, INC.
Role Appellee
Status Active
Name WMC MORTGAGE, LLC
Role Appellee
Status Active
Name UVANTAGE HOME LENDING SERVICES, INC.
Role Appellee
Status Active
Name SCOTT ELLIS LLC
Role Appellee
Status Active
Representations CONNIS O. BROWN, Rebecca E. Lober, SETH P. ROBERT, L. REBECCA BEHL-HILL
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-09-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-09-18
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO 8/22 "RESPONSE" (MOT FOR REH OF 8/14 ORDER)
On Behalf Of Scott Ellis
Docket Date 2017-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/14 ORDER
Docket Date 2017-08-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1457 CASE DISMISSED
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-08-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC17-1457 SC stayed pending 5DCA Mot for Rehearing
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of Scott Ellis
Docket Date 2017-08-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-08-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S "APPENDIX"
On Behalf Of Scott Ellis
Docket Date 2017-06-19
Type Notice
Subtype Notice
Description Notice ~ "APPENDIX"
Docket Date 2017-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR WMC MORTGAGE, LLC
On Behalf Of Scott Ellis
Docket Date 2017-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-04-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR SCOTT ELLIS
On Behalf Of Scott Ellis
Docket Date 2017-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR BREVARD CTY
On Behalf Of Scott Ellis
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Scott Ellis
Docket Date 2017-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (572 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 3/24
Docket Date 2017-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 1/10 ORD; FILED BELOW 1/12/17
On Behalf Of RUSSELL FERRELL
Docket Date 2017-01-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Ellis
Docket Date 2017-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Ellis
Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Ellis
Docket Date 2016-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Reg. Agent Resignation 2009-10-19
ANNUAL REPORT 2007-03-26
Name Change 2006-04-20
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-30
Foreign Profit 2003-11-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State